UKBizDB.co.uk

JENCATALEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jencatalex Limited. The company was founded 14 years ago and was given the registration number 07180853. The firm's registered office is in HERNE BAY. You can find them at Sandall House, 230 High Street, Herne Bay, Kent. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JENCATALEX LIMITED
Company Number:07180853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Sandall House, 230 High Street, Herne Bay, Kent, England, CT6 5AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Spencer Road, Caterham, England, CR3 5LF

Secretary06 March 2010Active
Sandall House, 230 High Street, Herne Bay, England, CT6 5AX

Director06 March 2010Active

People with Significant Control

Miss Jeanette Catto Alexander
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Sandall House, 230 High Street, Herne Bay, England, CT6 5AX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Officers

Change person director company with change date.

Download
2019-03-07Address

Change registered office address company with date old address new address.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Officers

Change person director company with change date.

Download
2016-09-14Address

Change registered office address company with date old address new address.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-10Officers

Change person secretary company with change date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-01Address

Change registered office address company with date old address new address.

Download
2015-05-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.